Advanced company searchLink opens in new window

FERNLAKES LIMITED

Company number 06525088

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2024 AA Group of companies' accounts made up to 29 December 2022
08 Mar 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
15 Mar 2023 AA Group of companies' accounts made up to 29 December 2021
10 Mar 2023 CH01 Director's details changed for Mr Peter Michael Shawyer on 1 March 2023
07 Mar 2023 CH01 Director's details changed for Mr Duncan Murray Reid on 1 March 2023
07 Mar 2023 CH01 Director's details changed for Mr Neil Andrew Forster on 1 March 2023
07 Mar 2023 CH03 Secretary's details changed for Sarah Cruickshank on 1 March 2023
06 Mar 2023 PSC04 Change of details for Mr Patrick Anthony Mckenna as a person with significant control on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Patrick Anthony Mckenna on 1 March 2023
06 Mar 2023 AD01 Registered office address changed from Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Parcels Building 14 Bird Street London W1U 1BU on 6 March 2023
06 Mar 2023 AD01 Registered office address changed from Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Parcels Building 14 Bird Street London W1U 1BU on 6 March 2023
03 Mar 2023 AD01 Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on 3 March 2023
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
01 Jun 2022 MR01 Registration of charge 065250880004, created on 26 May 2022
25 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2022 AA Group of companies' accounts made up to 29 December 2020
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2021 AA01 Previous accounting period shortened from 23 December 2020 to 22 December 2020
22 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
02 Apr 2021 AA Group of companies' accounts made up to 30 December 2019
16 Feb 2021 AA Group of companies' accounts made up to 31 December 2018
21 Dec 2020 AA01 Previous accounting period shortened from 24 December 2019 to 23 December 2019